DOWLAIS AUTOMOTIVE LIMITED
Overview
| Company Name | DOWLAIS AUTOMOTIVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01593803 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DOWLAIS AUTOMOTIVE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DOWLAIS AUTOMOTIVE LIMITED located?
| Registered Office Address | 2nd Floor Nova North 11 Bressenden Place SW1E 5BY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DOWLAIS AUTOMOTIVE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAD (UK) LIMITED | Jul 05, 1993 | Jul 05, 1993 |
| ALPHADELTA LIMITED | Jun 14, 1993 | Jun 14, 1993 |
| FAD (UK) LIMITED | May 28, 1993 | May 28, 1993 |
| ALPHADELTA LIMITED | Mar 25, 1988 | Mar 25, 1988 |
| ALPHADELTA (HOLDINGS) LIMITED | Jan 03, 1984 | Jan 03, 1984 |
| ALPHADELTA LIMITED | Oct 27, 1981 | Oct 27, 1981 |
What are the latest accounts for DOWLAIS AUTOMOTIVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DOWLAIS AUTOMOTIVE LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for DOWLAIS AUTOMOTIVE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Gkn Industries Limited as a person with significant control on Apr 20, 2023 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on Apr 20, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Matthew John Richards as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Damien Morgan as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John David Nicholson as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Emma Jayne Hayward as a director on Apr 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Garry Elliot Barnes as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from 11th Floor the Colmore Building, Colmore Circus Queensway, Birmingham England B4 6AT England to 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY on Apr 20, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed fad (uk) LIMITED\certificate issued on 13/12/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Director's details changed for Mr Matthew John Richards on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Geoffrey Damien Morgan on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Garry Elliot Barnes on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jonathon Colin Fyfe Crawford on Mar 25, 2022 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of DOWLAIS AUTOMOTIVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HAYWARD, Emma Jayne | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 302458510001 | |||||||||
| NICHOLSON, John David | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261627120001 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | 246442990001 | |||||||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||||||
| HOY, William James | Secretary | Clive Cottage Back Lane, Clive SY4 3LA Shrewsbury | British | 66768350002 | ||||||||||
| MORRIS, Dainylle Marie | Secretary | 5 Hereford Drive Priorslee TF2 9US Telford Salop | British | 71763700001 | ||||||||||
| ROBINSON, Ian | Secretary | 36 Highgrove Meadows Priorslee TF2 9RJ Telford Shropshire | British | 65841720002 | ||||||||||
| STOTE, Tanya | Secretary | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | British | 113603590001 | ||||||||||
| DUNRAVEN STREET REGISTRARS LIMITED | Secretary | 2 Duke Street St James's SW1Y 6BJ London | 1821020001 | |||||||||||
| GKN GROUP SERVICES LTD | Secretary | The Colmore Building, Colmore Circus Queensway, B4 6AT Birmingham 11th Floor England England |
| 64147430001 | ||||||||||
| ALLEN, Robert Michael | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 106650290002 | |||||||||
| BARNES, Garry Elliot, Mr. | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 261469100001 | |||||||||
| BIGGS, John Richard | Director | Silverbeech Wendens Ambo CB11 4LN Saffron Walden Essex | British | 85549160001 | ||||||||||
| COLOMBOTTI, Carlo Eugenio Pio | Director | Flat 8 Block A The Albany Piccadilly W1J 0AL London | United Kingdom | British | 64380630004 | |||||||||
| CRAWFORD, Jonathon Colin Fyfe | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 164318930002 | |||||||||
| DASHWOOD-HALL, Barby | Director | Reflections Hale Road IP25 7AR Bradenham Norfolk | British | 9448350001 | ||||||||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||||||
| HOY, William James | Director | Clive Cottage Back Lane, Clive SY4 3LA Shrewsbury | United Kingdom | British | 66768350002 | |||||||||
| LINDSAY, Antony Dennis | Director | 26 Jubilee Close Cam GL11 5JQ Dursley Gloucestershire | British | 31476550001 | ||||||||||
| MARCOLINI, Innocente | Director | Via Vico 76 Carpenedolo FOREIGN Italy | Italian | 9448340001 | ||||||||||
| MONTGOMERY, Brian Keith | Director | 6 Condover Park Condover SY5 7DU Shrewsbury Shropshire | British | 54049160001 | ||||||||||
| MORGAN, Geoffrey Damien | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | England | British | 137426690001 | |||||||||
| OGILVIE, Rufus Alexander | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 116289400001 | |||||||||
| PASOTTI, Marino | Director | Via Castellio 1-25013 Carpenedolo (Bs) Italy | Italian | 9448330001 | ||||||||||
| PORRITT, Kerry Anne Abigail | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | England | British | 166987180001 | |||||||||
| RADFORD, David Neale Gordon | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 165468270002 | |||||||||
| RICHARDS, Matthew John | Director | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | United Kingdom | British | 252554440001 | |||||||||
| RICHARDSON, David James | Director | Hill View Lower Hock WR8 0SR Upton Upon Severn Worcestershire | British | 65841600001 | ||||||||||
| ROBINSON, Ian | Director | 36 Highgrove Meadows Priorslee TF2 9RJ Telford Shropshire | British | 65841720002 | ||||||||||
| SACKSEN, Louis Elisa | Director | Tree Tops Wash Lane Banham NR16 2HD Norwich Norfolk | Dutch | 9448310001 | ||||||||||
| STEPHENS, Nigel John | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 164051260001 | |||||||||
| STOTE, Tanya | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 113603590001 | |||||||||
| WATSON, Kerry Anne | Director | PO BOX 55 Ipsley House Ipsley Church Lane B98 0TL Redditch Worcestershire | United Kingdom | British | 172232180002 |
Who are the persons with significant control of DOWLAIS AUTOMOTIVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Industries Limited | Apr 06, 2016 | 11 Bressenden Place SW1E 5BY London 2nd Floor Nova North England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0